INGENTIVE GROUP (SCOTLAND) LIMITED
Overview
| Company Name | INGENTIVE GROUP (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC640571 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INGENTIVE GROUP (SCOTLAND) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is INGENTIVE GROUP (SCOTLAND) LIMITED located?
| Registered Office Address | Summit House 4-6 Mitchell Street EH6 7BD Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INGENTIVE GROUP (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AKARI SOLUTIONS GROUP LIMITED | Sep 03, 2019 | Sep 03, 2019 |
What are the latest accounts for INGENTIVE GROUP (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INGENTIVE GROUP (SCOTLAND) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 02, 2024 |
What are the latest filings for INGENTIVE GROUP (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Sep 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||||||
Termination of appointment of Andrea Jane Bright as a director on Aug 19, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mike Lazenby as a director on Jul 15, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter David Martin as a director on Jul 15, 2024 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||
Certificate of change of name Company name changed akari solutions group LIMITED\certificate issued on 02/10/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 02, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Akari Topco Limited as a person with significant control on Aug 03, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Fortune House 74 Waterloo Street Glasgow G2 7DJ Scotland to Summit House 4-6 Mitchell Street Edinburgh EH6 7BD on Aug 30, 2023 | 1 pages | AD01 | ||||||||||||||
Previous accounting period shortened from Feb 28, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2022 to Feb 28, 2023 | 1 pages | AA01 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Feb 28, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||
Notification of Akari Topco Limited as a person with significant control on Feb 10, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Margaret Mary Totten as a person with significant control on Feb 10, 2023 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Katherine Lesley-Anne Murphy as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of INGENTIVE GROUP (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTON, Derek | Secretary | 4-6 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | 305554920001 | |||||||
| FENTON, Stuart Andrew | Director | 4-6 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | 300056620001 | |||||
| TOTTEN, Margaret Mary | Director | 4-6 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | Scotland | British | 255576890001 | |||||
| WALTON, Derek Paul | Director | 4-6 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | 304067660001 | |||||
| BELL, Natalie | Director | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | United Kingdom | British | 177781930001 | |||||
| BRIGHT, Andrea Jane | Director | 4-6 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | 304067670001 | |||||
| CLIMSON, Lindsay Mair | Director | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Scotland | British | 258416710001 | |||||
| COX, Thomas James | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | Scotland | British | 255297250001 | |||||
| INCH, Keith Logie | Director | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Scotland | British | 27223720002 | |||||
| LAZENBY, Mike | Director | 4-6 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | United Kingdom | British | 305543250001 | |||||
| MARTIN, Peter David | Director | 4-6 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | 305543750001 | |||||
| MURPHY, Katherine Lesley-Anne | Director | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Scotland | British | 254282510001 | |||||
| STUART, Roderick Angus Erskine | Director | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Scotland | British | 99771380001 | |||||
| TOTTEN, Kimberley Ann Devlin | Director | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Scotland | British | 258417540001 |
Who are the persons with significant control of INGENTIVE GROUP (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ingentive Group Limited | Feb 10, 2023 | Birchin Lane EC3V 9DU London Birchin Court England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mrs Margaret Mary Totten | May 10, 2021 | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Mr Roderick Angus Erskine Stuart | Sep 03, 2019 | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Mr Keith Logie Inch | Sep 03, 2019 | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for INGENTIVE GROUP (SCOTLAND) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 07, 2019 | May 10, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0